Woodham Ferrers
Chelmsford
Essex
CM3 8RN
Secretary Name | Bernard Cox |
---|---|
Nationality | British |
Status | Closed |
Appointed | 18 May 1993(same day as company formation) |
Role | Secretary |
Correspondence Address | 56 Dunster Avenue Morden Surrey SM4 4LE |
Director Name | Rapid Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Secretary Name | Rapid Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 18 May 1993(same day as company formation) |
Correspondence Address | Park House 64 West Ham Lane Stratford London E15 4PT |
Registered Address | Chase House 5 Chase Road Southend On Sea SS1 2RE |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Kursaal |
Built Up Area | Southend-on-Sea |
Latest Accounts | 31 May 1994 (29 years, 11 months ago) |
---|---|
Accounts Category | Full |
Accounts Year End | 31 May |
8 September 1998 | Final Gazette dissolved via compulsory strike-off (1 page) |
---|---|
4 November 1997 | Strike-off action suspended (1 page) |
21 October 1997 | First Gazette notice for compulsory strike-off (1 page) |
3 June 1996 | Return made up to 18/05/96; no change of members (4 pages) |
24 May 1995 | Return made up to 18/05/95; no change of members (4 pages) |
20 March 1995 | Full accounts made up to 31 May 1994 (11 pages) |